AQUANETICS, INC.

Name: | AQUANETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1971 (54 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 302864 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | & HOFFMAN, 1415 KELLUM PL, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINICK GINSBERG EHRLICH REICH | DOS Process Agent | & HOFFMAN, 1415 KELLUM PL, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-28 | 1983-06-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.02 |
1972-03-28 | 1981-01-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
1972-03-28 | 1981-01-28 | Address | GORDON, 245 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1971-02-11 | 1972-03-28 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101019065 | 2010-10-19 | ASSUMED NAME LLC INITIAL FILING | 2010-10-19 |
DP-1306626 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
A993518-15 | 1983-06-24 | CERTIFICATE OF AMENDMENT | 1983-06-24 |
A734310-4 | 1981-01-28 | CERTIFICATE OF AMENDMENT | 1981-01-28 |
A549707-2 | 1979-02-05 | ANNULMENT OF DISSOLUTION | 1979-02-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State